Advanced company searchLink opens in new window

AYLWIN DEVELOPMENTS LTD

Company number 09186433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 23 November 2020
28 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 23 November 2019
04 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 23 November 2018
28 Dec 2017 LIQ02 Statement of affairs
13 Dec 2017 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 13 December 2017
07 Dec 2017 600 Appointment of a voluntary liquidator
07 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-24
05 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
23 May 2017 AA Total exemption full accounts made up to 31 December 2016
22 May 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
13 Apr 2016 AA01 Current accounting period shortened from 31 August 2016 to 30 April 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
08 Sep 2015 AD01 Registered office address changed from C/O Nadine / Mark 40 High Street Swanley High Street Swanley Kent BR8 8BQ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 8 September 2015
14 Aug 2015 AP01 Appointment of Mr Michael Lee Albert Blackston as a director on 14 August 2015
14 Aug 2015 AD01 Registered office address changed from 16 Lower Croft Swanley Kent BR8 8BA England to C/O Nadine / Mark 40 High Street Swanley High Street Swanley Kent BR8 8BQ on 14 August 2015
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted